Company NameRichwalk Properties Limited
Company StatusDissolved
Company Number03424788
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 7 months ago)
Dissolution Date20 September 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Arthur Osborne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(5 months, 1 week after company formation)
Appointment Duration13 years, 7 months (closed 20 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foxes Firs Lane
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr Alfred Michael Sutton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(5 months, 1 week after company formation)
Appointment Duration13 years, 7 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Church Lane
Grappenhall
Warrington
Cheshire
WA4 3ED
Secretary NameMr Alfred Michael Sutton
NationalityBritish
StatusClosed
Appointed03 February 1998(5 months, 1 week after company formation)
Appointment Duration13 years, 7 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Church Lane
Grappenhall
Warrington
Cheshire
WA4 3ED
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Sutton & Son St Helens Ltd Head Office
Gorsey Lane
Widnes
Cheshire
WA8 0GG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Financials

Year2014
Net Worth£6,552
Cash£7,971
Current Liabilities£1,419

Accounts

Latest Accounts31 December 2009 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Application to strike the company off the register (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(6 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(6 pages)
10 March 2010Registered office address changed from 116 Bradshawgate Leigh Lancashire WN7 4NT on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 116 Bradshawgate Leigh Lancashire WN7 4NT on 10 March 2010 (1 page)
7 September 2009Return made up to 26/08/09; full list of members (4 pages)
7 September 2009Return made up to 26/08/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Return made up to 26/08/08; full list of members (4 pages)
17 September 2008Return made up to 26/08/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2007Return made up to 26/08/07; full list of members (6 pages)
27 September 2007Return made up to 26/08/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 August 2006Return made up to 26/08/06; full list of members (3 pages)
21 August 2006Return made up to 26/08/06; full list of members (3 pages)
2 September 2005Return made up to 26/08/05; full list of members (3 pages)
2 September 2005Return made up to 26/08/05; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 September 2004Return made up to 26/08/04; full list of members (6 pages)
29 September 2004Return made up to 26/08/04; full list of members (6 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 September 2003Return made up to 26/08/03; full list of members (7 pages)
2 September 2003Return made up to 26/08/03; full list of members (7 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Secretary's particulars changed;director's particulars changed (1 page)
13 December 2002Secretary's particulars changed;director's particulars changed (1 page)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Return made up to 26/08/02; full list of members (6 pages)
9 October 2002Return made up to 26/08/02; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 October 2001Return made up to 26/08/01; full list of members (6 pages)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 October 2001Return made up to 26/08/01; full list of members (6 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
20 September 2000Return made up to 26/08/00; full list of members (6 pages)
20 September 2000Return made up to 26/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 August 1999Return made up to 26/08/99; full list of members (7 pages)
27 August 1999Return made up to 26/08/99; full list of members (7 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
28 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 September 1998Return made up to 26/08/98; full list of members (7 pages)
10 September 1998Return made up to 26/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 February 1998Conve 26/08/97 (1 page)
16 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 February 1998Conve 26/08/97 (1 page)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
11 February 1998Recon 26/08/97 (1 page)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 February 1998Recon 26/08/97 (1 page)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 February 1998New director appointed (3 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (3 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 August 1997Incorporation (7 pages)